Name: | JAMES A BAILER, P.S.C., CERTIFIED PUBLIC ACCOUNTANT |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 May 1985 (40 years ago) |
Organization Date: | 13 May 1985 (40 years ago) |
Last Annual Report: | 10 May 2024 (a year ago) |
Organization Number: | 0201752 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 9 BARTLETT AVE, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES A. BAILER | Director |
Name | Role |
---|---|
JERRY A. BAILER | Registered Agent |
Name | Role |
---|---|
Jerry A Bailer | President |
Name | Role |
---|---|
Jill Winebrenner | Secretary |
Name | Role |
---|---|
Jill Winebrenner | Treasurer |
Name | Role |
---|---|
Janet A Seiter | Vice President |
Name | Role |
---|---|
Janet A Seiter | Shareholder |
Jerry A Bailer | Shareholder |
Name | Role |
---|---|
JAMES A. BAILER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-10 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-11 |
Annual Report | 2021-05-15 |
Annual Report | 2020-05-06 |
Annual Report | 2019-06-18 |
Annual Report | 2018-04-04 |
Annual Report | 2017-02-28 |
Annual Report | 2016-03-11 |
Annual Report | 2015-05-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7204127108 | 2020-04-14 | 0457 | PPP | 9 BARTLETT AVE, ERLANGER, KY, 41018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State